RENAISI LIMITED
LONDON HACKNEY REGENERATION AGENCY LIMITED

Hellopages » Greater London » Hackney » EC2A 3EQ

Company number 03532867
Status Active
Incorporation Date 23 March 1998
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address RENAISI HOUSE, 21 GARDEN WALK, LONDON, EC2A 3EQ
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management, 78109 - Other activities of employment placement agencies, 85410 - Post-secondary non-tertiary education, 85600 - Educational support services
Phone, email, etc

Since the company registration one hundred and forty-two events have happened. The last three records are Director's details changed for Clive Tritton on 4 April 2017; Director's details changed for Mr Robert Pearce on 4 April 2017; Director's details changed for Ms Sarah Anne Morrison on 4 April 2017. The most likely internet sites of RENAISI LIMITED are www.renaisi.co.uk, and www.renaisi.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and seven months. The distance to to Battersea Park Rail Station is 4.4 miles; to Brondesbury Park Rail Station is 5.6 miles; to Beckenham Hill Rail Station is 7.5 miles; to Bickley Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Renaisi Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 03532867. Renaisi Limited has been working since 23 March 1998. The present status of the company is Active. The registered address of Renaisi Limited is Renaisi House 21 Garden Walk London Ec2a 3eq. . HITCHIN, John Andrew is a Secretary of the company. ADAMS, Sarah Louise is a Director of the company. ATTARD, Susan Georgina is a Director of the company. BRIDGE, Daniel Neville is a Director of the company. BROOKS, Richard John Symes is a Director of the company. CHANDARANA, Kishan Niranjan is a Director of the company. CORMACK, Walter James, Dr is a Director of the company. HARRISON, Craig is a Director of the company. HINTON-PLATT, Karen Louise is a Director of the company. HITCHIN, John Andrew is a Director of the company. LIGHTBOWN, Donna Marie is a Director of the company. MCKINNON, Robert Finlay is a Director of the company. MORRISON, Sarah Anne is a Director of the company. PEARCE, Robert is a Director of the company. TOYER, Michael is a Director of the company. TRITTON, Clive is a Director of the company. Secretary PEARCE, Robert has been resigned. Secretary POI, Godwin has been resigned. Director ALBROW, Rosemarie has been resigned. Director ALI, Mukhtar has been resigned. Director BARKLEM, Neil has been resigned. Director BISSETT, Timothy John has been resigned. Director CARMICHAEL, Laurence, Dr has been resigned. Director CRANSTON, Nicholas Richard Maurice has been resigned. Director DAWS, Kevin has been resigned. Director DOHERTY, Nicola Jean has been resigned. Director FOLEY, Kate Jane has been resigned. Director GRIMBLE, Julie Patricia has been resigned. Director HAMMILL, Laurence Patrick has been resigned. Director HODSON, John Henry has been resigned. Director HOLLAND-MAXWELL, Freya has been resigned. Director HOWELL, Andrew has been resigned. Director LEO, Carol has been resigned. Director MAIN, Donald Alexander has been resigned. Director MCCAFFERTY, John Anthony has been resigned. Director MEDFORTH, Tim has been resigned. Director O LEARY, Christopher Paul, Councillor has been resigned. Director PARKIN, Richard Scott has been resigned. Director PERKS, David Rowland has been resigned. Director PHILOGENE, Maureen Cecelia has been resigned. Director POI, Godwin has been resigned. Director SHARMAN, Nicholas Andrew has been resigned. Director SMITH, Stephen Paul has been resigned. Director SUGRUE, John Kevin has been resigned. Director SWALES, Kirby Austin has been resigned. Director WILLETTS, David Robert has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
HITCHIN, John Andrew
Appointed Date: 06 September 2013

Director
ADAMS, Sarah Louise
Appointed Date: 15 March 2006
62 years old

Director
ATTARD, Susan Georgina
Appointed Date: 21 April 2016
65 years old

Director
BRIDGE, Daniel Neville
Appointed Date: 10 December 2013
47 years old

Director
BROOKS, Richard John Symes
Appointed Date: 11 June 2014
54 years old

Director
CHANDARANA, Kishan Niranjan
Appointed Date: 21 March 2016
42 years old

Director
CORMACK, Walter James, Dr
Appointed Date: 21 March 2016
71 years old

Director
HARRISON, Craig
Appointed Date: 21 March 2016
56 years old

Director
HINTON-PLATT, Karen Louise
Appointed Date: 21 March 2016
55 years old

Director
HITCHIN, John Andrew
Appointed Date: 16 March 2015
41 years old

Director
LIGHTBOWN, Donna Marie
Appointed Date: 16 March 2015
53 years old

Director
MCKINNON, Robert Finlay
Appointed Date: 21 March 2016
58 years old

Director
MORRISON, Sarah Anne
Appointed Date: 22 June 2009
68 years old

Director
PEARCE, Robert
Appointed Date: 01 November 2007
63 years old

Director
TOYER, Michael
Appointed Date: 16 March 2015
52 years old

Director
TRITTON, Clive
Appointed Date: 01 June 2005
57 years old

Resigned Directors

Secretary
PEARCE, Robert
Resigned: 06 September 2013
Appointed Date: 01 April 2011

Secretary
POI, Godwin
Resigned: 31 March 2011
Appointed Date: 23 March 1998

Director
ALBROW, Rosemarie
Resigned: 03 December 2002
Appointed Date: 21 September 1998
83 years old

Director
ALI, Mukhtar
Resigned: 24 July 2001
Appointed Date: 14 April 1999
58 years old

Director
BARKLEM, Neil
Resigned: 13 February 2008
Appointed Date: 24 November 1998
63 years old

Director
BISSETT, Timothy John
Resigned: 10 December 2003
Appointed Date: 12 December 2001
61 years old

Director
CARMICHAEL, Laurence, Dr
Resigned: 20 July 2015
Appointed Date: 10 December 2013
61 years old

Director
CRANSTON, Nicholas Richard Maurice
Resigned: 08 November 2000
Appointed Date: 14 April 1999
65 years old

Director
DAWS, Kevin
Resigned: 26 June 1998
Appointed Date: 23 March 1998
65 years old

Director
DOHERTY, Nicola Jean
Resigned: 19 August 2016
Appointed Date: 16 March 2015
57 years old

Director
FOLEY, Kate Jane
Resigned: 31 December 2006
Appointed Date: 01 June 2005
63 years old

Director
GRIMBLE, Julie Patricia
Resigned: 30 November 2005
Appointed Date: 26 June 1998
63 years old

Director
HAMMILL, Laurence Patrick
Resigned: 21 March 2016
Appointed Date: 21 September 1998
81 years old

Director
HODSON, John Henry
Resigned: 31 July 2013
Appointed Date: 01 June 2005
73 years old

Director
HOLLAND-MAXWELL, Freya
Resigned: 27 August 2014
Appointed Date: 10 December 2013
38 years old

Director
HOWELL, Andrew
Resigned: 21 March 2016
Appointed Date: 16 October 2009
68 years old

Director
LEO, Carol
Resigned: 25 September 2006
Appointed Date: 15 January 2003
64 years old

Director
MAIN, Donald Alexander
Resigned: 14 April 1999
Appointed Date: 21 September 1998
90 years old

Director
MCCAFFERTY, John Anthony
Resigned: 26 June 1998
Appointed Date: 23 March 1998
74 years old

Director
MEDFORTH, Tim
Resigned: 16 March 2015
Appointed Date: 10 December 2012
62 years old

Director
O LEARY, Christopher Paul, Councillor
Resigned: 15 May 2002
Appointed Date: 07 May 1999
56 years old

Director
PARKIN, Richard Scott
Resigned: 16 March 2015
Appointed Date: 07 May 2014
53 years old

Director
PERKS, David Rowland
Resigned: 06 February 2003
Appointed Date: 23 March 1999
77 years old

Director
PHILOGENE, Maureen Cecelia
Resigned: 21 March 2016
Appointed Date: 21 September 1998
64 years old

Director
POI, Godwin
Resigned: 31 March 2011
Appointed Date: 01 June 2005
66 years old

Director
SHARMAN, Nicholas Andrew
Resigned: 24 July 2001
Appointed Date: 01 April 1998
77 years old

Director
SMITH, Stephen Paul
Resigned: 19 September 2002
Appointed Date: 19 January 2000
72 years old

Director
SUGRUE, John Kevin
Resigned: 31 July 2010
Appointed Date: 23 March 1998
75 years old

Director
SWALES, Kirby Austin
Resigned: 12 March 2013
Appointed Date: 01 April 2011
54 years old

Director
WILLETTS, David Robert
Resigned: 12 December 2001
Appointed Date: 21 September 1998
82 years old

Persons With Significant Control

Mrs Sarah Louise Adams
Notified on: 6 April 2016
62 years old
Nature of control: Right to appoint and remove directors

Mr John Andrew Hitchin
Notified on: 6 April 2016
41 years old
Nature of control: Right to appoint and remove directors

Ms Susan Georgina Attard
Notified on: 6 April 2016
65 years old
Nature of control: Right to appoint and remove directors

Mr Daniel Neville Bridge
Notified on: 6 April 2016
47 years old
Nature of control: Right to appoint and remove directors

Mr Richard John Symes Brooks
Notified on: 6 April 2016
54 years old
Nature of control: Right to appoint and remove directors

Mr Kishan Niranjan Chandarana
Notified on: 6 April 2016
42 years old
Nature of control: Right to appoint and remove directors

Dr Walter James Cormack
Notified on: 6 April 2016
71 years old
Nature of control: Right to appoint and remove directors

Mr Craig Harrison
Notified on: 6 April 2016
56 years old
Nature of control: Right to appoint and remove directors

Mrs Karen Louise Hinton-Platt
Notified on: 6 April 2016
55 years old
Nature of control: Right to appoint and remove directors

Ms Donna Marie Lightbown
Notified on: 6 April 2016
53 years old
Nature of control: Right to appoint and remove directors

Mr Robert Finlay Mckinnon
Notified on: 6 April 2016
58 years old
Nature of control: Right to appoint and remove directors

Ms Sarah Anne Morrison
Notified on: 6 April 2016
68 years old
Nature of control: Right to appoint and remove directors

Mr Robert Pearce
Notified on: 6 April 2016
63 years old
Nature of control: Right to appoint and remove directors

Mr Michael Toyer
Notified on: 6 April 2016
52 years old
Nature of control: Right to appoint and remove directors

Mr Clive Tritton
Notified on: 6 April 2016
57 years old
Nature of control: Right to appoint and remove directors

RENAISI LIMITED Events

04 Apr 2017
Director's details changed for Clive Tritton on 4 April 2017
04 Apr 2017
Director's details changed for Mr Robert Pearce on 4 April 2017
04 Apr 2017
Director's details changed for Ms Sarah Anne Morrison on 4 April 2017
04 Apr 2017
Director's details changed for Mr Robert Finlay Mckinnon on 4 April 2017
04 Apr 2017
Director's details changed for Ms Susan Georgina Attard on 4 April 2017
...
... and 132 more events
04 Jan 1999
New director appointed
07 Sep 1998
New director appointed
03 Jul 1998
Company name changed hackney regeneration agency limi ted\certificate issued on 06/07/98
21 Jun 1998
Registered office changed on 21/06/98 from: 1 kingsland high street dalston london E8 2JS
23 Mar 1998
Incorporation

RENAISI LIMITED Charges

31 January 2005
Legal charge
Delivered: 1 February 2005
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: F/H t/no NGL228795 9-11 garden walk london.
9 June 2004
Legal charge
Delivered: 21 June 2004
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: The leasehold property to be carved out of f/h t/no…
3 June 2004
Debenture
Delivered: 9 June 2004
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…